logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thornton, David Russell

    Related profiles found in government register
  • Thornton, David Russell
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 1
    • icon of address 4 Ryeland Close, Lightwood, Stoke On Trent, Staffordshire, ST3 4UD

      IIF 2
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke On Trent, Staffordshire, ST3 4JB, United Kingdom

      IIF 3
  • Thornton, David Russell
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, Staffordshire, ST3 4JB, United Kingdom

      IIF 4
  • Thornton, David Russell
    British accountant born in March 1973

    Registered addresses and corresponding companies
    • icon of address 5 Steeple Way, Churchlands, Stoke On Trent, Staffordshire, ST4 5BX

      IIF 5
  • Thornton, David
    British mechanical engineer born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 135, Briarcroft Road, Glasgow, G331RP, Scotland

      IIF 6
  • Thornton, David
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garston Lane, Kenley, Surrey, CR8 5BA

      IIF 7
  • Thornton, David Russell
    British

    Registered addresses and corresponding companies
    • icon of address 4 Ryeland Close, Lightwood, Stoke On Trent, Staffordshire, ST3 4UD

      IIF 8
  • Mr David Russell Thornton
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, ST3 4JB, United Kingdom

      IIF 9
    • icon of address 4, Ryeland Close, Lightwood, Stoke On Trent, Staffordshire, ST3 4UD, United Kingdom

      IIF 10
    • icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, Staffordshire, ST3 4JB, United Kingdom

      IIF 11
  • Thornton, David
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cayser Drive, Kingswood, Maidstone, ME17 3QD, United Kingdom

      IIF 12
  • Mr David Thornton
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cayser Drive, Kingswood, Maidstone, ME17 3QD, United Kingdom

      IIF 13
  • Thornton, David
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 24 Kingswood Drive, Carshalton, Surrey, SM5 2BG

      IIF 14
  • Thornton, David
    British printer born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 24, Kingswood Drive, Carshalton, SM5 2BG, England

      IIF 15
    • icon of address 24, Kingswood Drive, Carshalton, SM5 2BG, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 4 Ryeland Close, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-10-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    PHOENIX ULTRA AESTHETICS LTD - 2023-03-22
    icon of address 40 Cayser Drive, Kingswood, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,278 GBP2025-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cliveden Chambers, Cliveden Place, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,744 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Satago Cottage 360a, Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    104,475 GBP2020-07-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-05-27
    IIF 7 - Director → ME
  • 2
    GOOD LOANS LTD - 2007-11-14
    HUW JARDON LIMITED - 2007-04-30
    icon of address Cliveden Chambers, Cliveden, Place, Longton, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-05-04 ~ 2006-05-20
    IIF 5 - Director → ME
  • 3
    icon of address 2 Tiverton Close, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    5,183 GBP2024-04-30
    Officer
    icon of calendar 2007-01-19 ~ 2012-08-29
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.